Advanced company searchLink opens in new window

AMT-SYBEX HOLDINGS LIMITED

Company number NI025284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2020 4.72(NI) Return of final meeting in a members' voluntary winding up
24 Oct 2019 AD03 Register(s) moved to registered inspection location Bedford House 16 Bedford Street Belfast BT2 7DT
24 Oct 2019 AD02 Register inspection address has been changed from C/O Amt Sybex 7 Edgewater Office Park Edgewater Road Belfast BT3 9JQ Northern Ireland to Bedford House 16 Bedford Street Belfast BT2 7DT
24 Oct 2019 AD01 Registered office address changed from Hillview House 61 Church Road Newtownabbey Co Antrim BT36 7LQ to Bedford House 16 Bedford Street Belfast BT2 7DT on 24 October 2019
24 Oct 2019 VL1 Appointment of a liquidator
24 Oct 2019 4.71(NI) Declaration of solvency
24 Oct 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 SH20 Statement by Directors
13 Sep 2019 SH19 Statement of capital on 13 September 2019
  • GBP 1
13 Sep 2019 CAP-SS Solvency Statement dated 11/09/19
13 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2019 TM01 Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019
23 Aug 2019 TM01 Termination of appointment of James Cowan as a director on 20 August 2019
23 Aug 2019 TM01 Termination of appointment of Stefan John Maynard as a director on 20 August 2019
23 Aug 2019 AP01 Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019
13 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Jan 2019 CH01 Director's details changed for James Cowan on 15 June 2018
04 Oct 2018 PSC05 Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018
04 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
04 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jun 2018 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Stefan John Maynard on 15 June 2018